ADEO GLOBAL CONSULTING LTD

Register to unlock more data on OkredoRegister

ADEO GLOBAL CONSULTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05481298

Incorporation date

15/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 16, Oakhurst Business Park Wilberforce Way, Southwater, Horsham RH13 9RTCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2005)
dot icon18/12/2025
Total exemption full accounts made up to 2025-06-28
dot icon16/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon25/03/2025
Total exemption full accounts made up to 2024-06-28
dot icon28/06/2024
Total exemption full accounts made up to 2023-06-28
dot icon18/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon23/05/2024
Registered office address changed from The Corner House 2 High Street Aylesford Kent ME20 7BG England to Unit 16, Oakhurst Business Park Wilberforce Way Southwater Horsham RH13 9RT on 2024-05-23
dot icon26/06/2023
Total exemption full accounts made up to 2022-06-28
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon28/03/2023
Previous accounting period shortened from 2022-06-29 to 2022-06-28
dot icon27/07/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon23/06/2022
Total exemption full accounts made up to 2021-06-29
dot icon05/07/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon01/07/2021
Director's details changed for Mr Ian David Brazier on 2021-06-30
dot icon29/06/2021
Total exemption full accounts made up to 2020-06-29
dot icon17/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon23/03/2020
Total exemption full accounts made up to 2019-06-29
dot icon21/10/2019
Satisfaction of charge 054812980003 in full
dot icon14/08/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-29
dot icon05/07/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-06-29
dot icon28/03/2018
Previous accounting period shortened from 2017-06-30 to 2017-06-29
dot icon09/03/2018
Registration of charge 054812980003, created on 2018-03-09
dot icon18/07/2017
Confirmation statement made on 2017-06-15 with updates
dot icon18/07/2017
Registered office address changed from Thompson & Co, the Corner House 2 High Street Aylesford ME20 7BG to The Corner House 2 High Street Aylesford Kent ME20 7BG on 2017-07-18
dot icon18/07/2017
Notification of Ian David Brazier as a person with significant control on 2016-06-16
dot icon03/05/2017
Registration of charge 054812980002, created on 2017-05-03
dot icon31/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon24/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon28/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/09/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon19/09/2014
Termination of appointment of Anna Walker as a director on 2014-05-30
dot icon14/06/2014
Satisfaction of charge 1 in full
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/08/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon31/07/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon23/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon10/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon25/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon08/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon25/01/2010
Statement of capital following an allotment of shares on 2010-01-18
dot icon25/01/2010
Statement of capital following an allotment of shares on 2010-01-18
dot icon22/01/2010
Statement of capital following an allotment of shares on 2010-01-18
dot icon08/01/2010
Secretary's details changed for Anthony Martin Belkin on 2009-10-22
dot icon06/01/2010
Director's details changed for Anna Chant on 2009-12-23
dot icon20/12/2009
Appointment of Anna Chant as a director
dot icon07/09/2009
Return made up to 15/06/09; full list of members
dot icon28/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon30/03/2009
Total exemption small company accounts made up to 2007-06-30
dot icon18/07/2008
Return made up to 15/06/08; full list of members
dot icon02/06/2008
Appointment terminated secretary anthony belkin
dot icon12/07/2007
Return made up to 15/06/07; full list of members
dot icon28/03/2007
Accounts for a dormant company made up to 2006-06-30
dot icon20/03/2007
Particulars of mortgage/charge
dot icon05/01/2007
Certificate of change of name
dot icon12/12/2006
Director resigned
dot icon26/07/2006
Return made up to 15/06/06; full list of members
dot icon12/07/2006
Ad 15/06/05--------- £ si 98@1=98 £ ic 2/100
dot icon12/07/2006
New director appointed
dot icon17/05/2006
Director's particulars changed
dot icon02/03/2006
New director appointed
dot icon02/03/2006
New secretary appointed
dot icon15/06/2005
Secretary resigned
dot icon15/06/2005
Director resigned
dot icon15/06/2005
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/06/2025
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
28/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/06/2025
dot iconNext account date
28/06/2026
dot iconNext due on
28/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
144.00K
-
0.00
112.10K
-
2022
32
742.49K
-
0.00
80.48K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DUPORT SECRETARY LIMITED
Nominee Secretary
15/06/2005 - 15/06/2005
9442
DUPORT DIRECTOR LIMITED
Nominee Director
15/06/2005 - 15/06/2005
9186
Passfield, Roger Lionel
Director
15/06/2005 - 01/12/2006
3
Mr Ian David Brazier
Director
15/06/2005 - Present
13
Walker, Anna
Director
16/12/2009 - 30/05/2014
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADEO GLOBAL CONSULTING LTD

ADEO GLOBAL CONSULTING LTD is an(a) Active company incorporated on 15/06/2005 with the registered office located at Unit 16, Oakhurst Business Park Wilberforce Way, Southwater, Horsham RH13 9RT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADEO GLOBAL CONSULTING LTD?

toggle

ADEO GLOBAL CONSULTING LTD is currently Active. It was registered on 15/06/2005 .

Where is ADEO GLOBAL CONSULTING LTD located?

toggle

ADEO GLOBAL CONSULTING LTD is registered at Unit 16, Oakhurst Business Park Wilberforce Way, Southwater, Horsham RH13 9RT.

What does ADEO GLOBAL CONSULTING LTD do?

toggle

ADEO GLOBAL CONSULTING LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ADEO GLOBAL CONSULTING LTD?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-06-28.